Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONARCHS GATE RESIDENTS COMPANY LIMITED
Company Information for

MONARCHS GATE RESIDENTS COMPANY LIMITED

1 THE GREEN, RICHMOND, SURREY, TW9 1PL,
Company Registration Number
03837206
Private Limited Company
Active

Company Overview

About Monarchs Gate Residents Company Ltd
MONARCHS GATE RESIDENTS COMPANY LIMITED was founded on 1999-09-07 and has its registered office in Surrey. The organisation's status is listed as "Active". Monarchs Gate Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MONARCHS GATE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
1 THE GREEN
RICHMOND
SURREY
TW9 1PL
Other companies in TW9
 
Filing Information
Company Number 03837206
Company ID Number 03837206
Date formed 1999-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 01:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONARCHS GATE RESIDENTS COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARCOURT RICHMOND LIMITED   LW FELTONS LIMITED   PUMPHREY DASALO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONARCHS GATE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PD COSEC LIMITED
Company Secretary 2005-05-11
MATTHEW GILBERT
Director 2014-12-15
ANDREW JOHN RIGG
Director 2008-03-27
DAVID HOWARD STAFFORD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA HALLAM
Director 2005-01-01 2014-11-08
CLIFFORD HUTCHINGS
Director 2010-02-20 2014-09-23
KASS MOHAMED
Director 2005-01-01 2014-04-01
RACHEL LILLIAN LUIZA DE SOUZA
Director 2006-04-10 2008-09-26
LARRY LAU
Director 2005-02-01 2007-03-28
SIMON MARTIN
Director 2005-02-01 2006-04-10
KASS MOHAMED
Company Secretary 2005-01-01 2005-05-27
LINDA STEVENS
Company Secretary 2003-07-29 2005-01-01
NICHOLAS MICHAEL JAMES GOBLE
Director 2002-09-16 2005-01-01
LINDA STEVENS
Director 2003-07-16 2005-01-01
JUSTIN HUNT
Company Secretary 2002-09-16 2003-07-17
JUSTIN HUNT
Director 2002-09-16 2003-07-17
CONTINENTAL SECRETARIES LIMITED
Company Secretary 2001-10-15 2002-09-16
RICHARD JOHN CHARLES FAGAN
Director 2001-10-15 2002-09-16
PETER LAURENCE WATTS
Director 2001-10-15 2002-09-16
DALE WAGSTAFF
Company Secretary 1999-09-07 2001-10-15
FAIRCLOUGH HOMES LIMITED
Director 1999-09-07 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PD COSEC LIMITED QSOFT PROPERTIES LIMITED Company Secretary 2009-02-17 CURRENT 2004-12-07 Dissolved 2014-05-06
PD COSEC LIMITED BAR PROFILE LIMITED Company Secretary 2009-02-17 CURRENT 2006-05-08 Dissolved 2016-01-26
PD COSEC LIMITED GAYDAR LIMITED Company Secretary 2008-06-16 CURRENT 2004-02-19 Dissolved 2014-07-29
PD COSEC LIMITED QSOFT CONSULTING LIMITED Company Secretary 2008-06-16 CURRENT 1997-11-27 Dissolved 2018-01-06
PD COSEC LIMITED MIX MEDIA UK LIMITED Company Secretary 2008-06-16 CURRENT 2004-02-20 Active - Proposal to Strike off
PD COSEC LIMITED WONDABYNE LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active
PD COSEC LIMITED CHARIOT (UK) LIMITED Company Secretary 2008-01-16 CURRENT 2003-04-08 Dissolved 2015-04-14
PD COSEC LIMITED GIM-UK LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
PD COSEC LIMITED ACTIVESPORTSMANAGEMENT LIMITED Company Secretary 2007-10-19 CURRENT 2006-03-07 Dissolved 2014-07-15
PD COSEC LIMITED WORLD SERIES OF BACKGAMMON ENTERPRISES LIMITED Company Secretary 2007-04-05 CURRENT 2006-03-06 Active
PD COSEC LIMITED PRIORY MANAGEMENT (RICHMOND) LIMITED Company Secretary 2007-02-28 CURRENT 1998-02-05 Active
PD COSEC LIMITED CHALMED LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Active
PD COSEC LIMITED TIGRESS GEOSCIENCES LIMITED Company Secretary 2006-09-05 CURRENT 2003-03-07 Dissolved 2017-02-21
PD COSEC LIMITED GEOTRACE DATA INTEGRATION SERVICES LIMITED Company Secretary 2006-09-05 CURRENT 1994-03-25 Liquidation
PD COSEC LIMITED DANESFIELD PREPARATORY SCHOOL Company Secretary 2006-07-10 CURRENT 1945-12-11 Active
PD COSEC LIMITED GEOTRACE TECHNOLOGIES LIMITED Company Secretary 2006-07-10 CURRENT 2001-05-10 Liquidation
PD COSEC LIMITED ENSIGN GEOPHYSICS LIMITED Company Secretary 2006-07-10 CURRENT 2001-07-25 Active - Proposal to Strike off
PD COSEC LIMITED CROSSING JORDAN LIMITED Company Secretary 2006-07-10 CURRENT 2004-08-09 Active
PD COSEC LIMITED MAJOR ASSOCIATES LIMITED Company Secretary 2006-07-10 CURRENT 1999-08-06 Liquidation
PD COSEC LIMITED RIVERSIDE BUSINESS COMMUNICATIONS LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Active - Proposal to Strike off
ANDREW JOHN RIGG MAR FACILITIES (HOLDINGS) LTD Director 2015-05-28 CURRENT 2015-05-28 Active
ANDREW JOHN RIGG LIQUID LIME LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-08-04
ANDREW JOHN RIGG FOURFIT LEISURE LTD Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2015-08-08
ANDREW JOHN RIGG MAR FACILITIES SUPPORT SERVICES LIMITED Director 1999-12-08 CURRENT 1999-12-08 Active
DAVID HOWARD STAFFORD LIQUORICE LTD Director 2014-02-13 CURRENT 2014-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-09CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILBERT
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILBERT
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR TIANYI HAN
2019-10-29AP01DIRECTOR APPOINTED RACHEL CLARE BALE
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD STAFFORD
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RIGG
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 18
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 18
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 18
2015-11-04AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AP01DIRECTOR APPOINTED MATTHEW GILBERT
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HALLAM
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BRIAN HUTCHINGS
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 18
2014-10-27AR0107/09/14 ANNUAL RETURN FULL LIST
2014-10-21CH01Director's details changed for Andrew John Rigg on 2014-10-21
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17AP01DIRECTOR APPOINTED DAVID HOWARD STAFFORD
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KASS MOHAMED
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 18
2013-10-24AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0107/09/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-30AR0107/09/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-06AR0107/09/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-05-20AP01DIRECTOR APPOINTED MR CLIFFORD BRIAN HUTCHINGS
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-10-27AR0107/09/09 FULL LIST
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR RACHEL DE SOUZA
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-09-23363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-06-26288aDIRECTOR APPOINTED ANDREW JOHN RIGG
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-10363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288bDIRECTOR RESIGNED
2006-12-06363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-02-22363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-11-16225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-22288aNEW SECRETARY APPOINTED
2005-06-22288bSECRETARY RESIGNED
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: C/O WINKWALL ESTATE AGENTS OLD TOWN LONDON SW4 0JQ
2005-05-13AUDAUDITOR'S RESIGNATION
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-08363sRETURN MADE UP TO 07/09/04; CHANGE OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/04
2004-03-23363sRETURN MADE UP TO 07/09/03; NO CHANGE OF MEMBERS
2004-03-12288aNEW SECRETARY APPOINTED
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: C/O WHITE & CO 190 CLARENCE GATE GARDENS, GLENTWORTH STREET LONDON NW1 6AD
2003-11-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-23288aNEW DIRECTOR APPOINTED
2002-11-25363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23288bDIRECTOR RESIGNED
2002-09-23288aNEW SECRETARY APPOINTED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23288bSECRETARY RESIGNED
2002-09-23288bDIRECTOR RESIGNED
2002-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2002-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MONARCHS GATE RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONARCHS GATE RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONARCHS GATE RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,176

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONARCHS GATE RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 18
Cash Bank In Hand 2012-01-01 £ 15,094
Current Assets 2012-01-01 £ 15,112
Debtors 2012-01-01 £ 18
Shareholder Funds 2012-01-01 £ 13,936

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONARCHS GATE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONARCHS GATE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of MONARCHS GATE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONARCHS GATE RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MONARCHS GATE RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MONARCHS GATE RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONARCHS GATE RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONARCHS GATE RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.